About

Registered Number: 01622175
Date of Incorporation: 15/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 48 Watling Street, Leintwardine, Shropshire, SY7 0LL

 

Established in 1982, Knighton Tyre Service Ltd has its registered office in Shropshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has 6 directors listed as Davies, Sean Nicholas, Burtom, Arthur Wallace, Burtom, Jean, Davies, Beverley Lyn, Davies, Margaret, Davies, Reginald John Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Sean Nicholas 02 December 1996 - 1
BURTOM, Arthur Wallace N/A 01 December 1996 1
BURTOM, Jean N/A 02 December 1996 1
DAVIES, Beverley Lyn 28 August 1998 31 May 2019 1
DAVIES, Margaret 02 December 1996 13 December 1997 1
DAVIES, Reginald John Raymond 02 December 1996 01 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 24 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 19 June 2019
PSC04 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 01 August 2018
PSC04 - N/A 01 August 2018
PSC04 - N/A 01 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 29 July 2013
AD04 - Change of location of company records to the registered office 29 July 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 July 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 25 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2006
353 - Register of members 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 05 August 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 10 September 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 21 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 28 July 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 10 November 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
287 - Change in situation or address of Registered Office 20 January 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 02 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 25 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 12 May 1988
288 - N/A 12 May 1988
287 - Change in situation or address of Registered Office 12 May 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 11 January 1988
AA - Annual Accounts 11 January 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 05 January 1987
NEWINC - New incorporation documents 15 March 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.